About

Registered Number: 03628384
Date of Incorporation: 08/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 17 Englishcombe Lane, Bath, Bath, BA2 2ED,

 

Established in 1998, Parades Property (Bath) Ltd are based in Bath in Bath, it has a status of "Active". This business has 10 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Richard 16 February 2018 - 1
BILLINGTON, Janet 22 October 2002 23 October 2017 1
CROALL, Jonathan Stuart 08 September 1998 06 December 2001 1
LE MARE, Carol 18 November 2002 23 March 2012 1
LITHERLAND, Barbara Anne 25 November 2002 12 July 2004 1
MOFFATT, Kathryn Mary 04 July 2009 30 September 2011 1
STAFFORD, David Valentine 01 October 2011 15 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Angus 16 February 2018 - 1
BURTON, Gary Lee 08 September 1998 30 May 2000 1
CARPENTER, Paul Julian 01 March 2000 13 June 2002 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 17 July 2019
AA01 - Change of accounting reference date 06 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 01 June 2018
AP03 - Appointment of secretary 20 February 2018
AP01 - Appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
AD01 - Change of registered office address 02 February 2018
TM01 - Termination of appointment of director 25 October 2017
AA01 - Change of accounting reference date 05 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 25 June 2015
AP04 - Appointment of corporate secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 20 September 2005
353 - Register of members 20 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 September 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.